UKBizDB.co.uk

WHITECHURCH SECURITIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Whitechurch Securities Limited. The company was founded 42 years ago and was given the registration number 01576951. The firm's registered office is in BRISTOL. You can find them at C/o Saffery Champness St Catherine's Court, Berkeley Place, Bristol, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:WHITECHURCH SECURITIES LIMITED
Company Number:01576951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1981
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:C/o Saffery Champness St Catherine's Court, Berkeley Place, Bristol, England, BS8 1BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Saffery Llp, St Catherine's Court, Berkeley Place, Clifton, Bristol, United Kingdom, BS8 1BQ

Secretary01 November 2008Active
C/O Saffery Llp, St Catherine's Court, Berkeley Place, Clifton, Bristol, United Kingdom, BS8 1BQ

Director01 November 2008Active
C/O Saffery Llp, St Catherine's Court, Berkeley Place, Clifton, Bristol, United Kingdom, BS8 1BQ

Director08 October 2019Active
C/O Saffery Llp, St Catherine's Court, Berkeley Place, Clifton, Bristol, United Kingdom, BS8 1BQ

Director01 August 2007Active
C/O Saffery Llp, St Catherine's Court, Berkeley Place, Clifton, Bristol, United Kingdom, BS8 1BQ

Director01 March 2013Active
C/O Saffery Champness, St Catherine's Court, Berkeley Place, Bristol, England, BS8 1BQ

Director27 September 2019Active
C/O Saffery Llp, St Catherine's Court, Berkeley Place, Clifton, Bristol, United Kingdom, BS8 1BQ

Director30 October 2019Active
C/O Saffery Llp, St Catherine's Court, Berkeley Place, Clifton, Bristol, United Kingdom, BS8 1BQ

Director-Active
C/O Saffery Llp, St Catherine's Court, Berkeley Place, Clifton, Bristol, United Kingdom, BS8 1BQ

Director09 December 2019Active
C/O Saffery Llp, St Catherine's Court, Berkeley Place, Clifton, Bristol, United Kingdom, BS8 1BQ

Director01 August 2019Active
6 Aintree Drive, Downend, Bristol, BS16 6SR

Secretary01 January 1996Active
5 Lower Knowles Road, Clevedon, BS21 7XT

Secretary28 February 1998Active
303 Wells Road, Bristol, BS4 2PT

Secretary29 March 1993Active
110 Lays Drive, Keynsham, Bristol, BS31 2LW

Secretary25 October 1999Active
6 Aintree Drive, Downend, Bristol, BS16 6SR

Director04 January 1994Active
43 Larkspur Close, Thornbury, Bristol, BS12 1UQ

Director04 January 1996Active
14 Cheriton Place, Westbury On Trym, Bristol, BS9 4AP

Director04 January 1996Active
2 Gilbard Court, Chineham, Basingstoke, RG24 8RG

Director-Active
32 Pen Yr Alley Avenue, Skewen Neath, SA10 6DS

Director01 May 2001Active
Yew Tree House, 51 Station Road, Shirehampton, Bristol, BS11 9TU

Director01 February 2000Active
21 East Park Parade, Northampton, NN1 4LB

Director-Active
C/O Saffery Champness, St Catherine's Court, Berkeley Place, Bristol, England, BS8 1BQ

Director01 February 2000Active
88 Azalea Road, Wick St. Lawrence, Weston Super Mare, BS22 9TJ

Director01 February 2000Active
120 Egerton Road, Bristol, BS7 8HP

Director01 February 2000Active
Towerhirst, Sea Walls Road, Bristol, BS9 1PG

Director-Active
The Old Chapel, 14 Fairview Drive, Redland, Bristol, United Kingdom, BS6 6PH

Director01 November 2006Active
C/O Saffery Champness, St Catherine's Court, Berkeley Place, Bristol, England, BS8 1BQ

Director01 March 2012Active
C/O Saffery Champness, St Catherine's Court, Berkeley Place, Bristol, England, BS8 1BQ

Director01 August 2007Active

People with Significant Control

Independent Investment Analysis Limited
Notified on:04 May 2017
Status:Active
Country of residence:England
Address:The Old Chapel, 14 Fairview Drive, Bristol, England, BS6 6PH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Incorporation

Memorandum articles.

Download
2023-12-18Mortgage

Mortgage satisfy charge full.

Download
2023-12-18Mortgage

Mortgage satisfy charge full.

Download
2023-12-18Mortgage

Mortgage satisfy charge full.

Download
2023-11-24Accounts

Accounts with accounts type full.

Download
2023-09-07Address

Change registered office address company with date old address new address.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type full.

Download
2021-10-03Officers

Change person director company with change date.

Download
2021-10-03Officers

Change person director company with change date.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Officers

Change person director company with change date.

Download
2020-12-02Accounts

Accounts with accounts type full.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2020-01-27Resolution

Resolution.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-12-17Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.